DANESHEAD PROPERTIES LIMITED
Overview
Company Name | DANESHEAD PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00888040 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DANESHEAD PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DANESHEAD PROPERTIES LIMITED located?
Registered Office Address | 2-3 Pavilion Buildings BN1 1EE Brighton East Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DANESHEAD PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 13, 2022 |
What are the latest filings for DANESHEAD PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Total exemption full accounts made up to Jun 13, 2022 | 9 pages | AA | ||||||||||
Registered office address changed from Fair Ridge Parkgate Road Newdigate Surrey RH5 5DX to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on Jun 20, 2022 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 29, 2022 to Jun 13, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Vanessa Louise Aylwin as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 29, 2017 | 11 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 29, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 29, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 29, 2014 | 5 pages | AA | ||||||||||
Who are the officers of DANESHEAD PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYLWIN, John Morris | Secretary | Fair Ridge Parkgate Road RH5 5DX Newdigate Surrey | British | Company Secretary | 28712260001 | |||||
AYLWIN, Angela | Director | Fair Ridge Parkgate Road Newdigate RH5 5DX Dorking Surrey | England | British | Company Director | 68079860001 | ||||
AYLWIN, Anna Jane | Director | Belfry Close BR1 2FB Bromley 3 Kent England | England | British | Director | 156421610001 | ||||
AYLWIN, Michael Deryck Morris | Director | Lavenham Road SW18 5HF London 86 | England | British | Journalist | 135872580001 | ||||
COLLETT, Brian | Secretary | 10 Norwich Street EC4A 1BD London | British | 32267100001 | ||||||
AYLWIN, John Morris | Director | Fair Ridge Parkgate Road RH5 5DX Newdigate Surrey | England | British | Solicitor | 28712260001 | ||||
AYLWIN, Vanessa Louise | Director | Lavenham Road SW18 5HF London 86 England | United Kingdom | British | Director | 156421460001 | ||||
DILGER, John Joseph | Director | 22 Chepstow Place W2 4TA London | United Kingdom | British | Solicitor | 36458280003 | ||||
HORSFIELD, Charles Peter | Director | Cursitor Street EC4A 1LT London 20 | United Kingdom | British | Solicitor | 56394650002 | ||||
WALTERS, Jayne Sara | Director | 20 Warrington Crescent W9 1EL London | British | Solicitor | 69382830001 | |||||
WHITEHEAD, Ruby Elizabeth | Director | 6 Forest Place Cross In Hand TN21 0TG Heathfield East Sussex | British | Company Director | 28712270002 |
What are the latest statements on persons with significant control for DANESHEAD PROPERTIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DANESHEAD PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge deed | Created On Sep 29, 2005 Delivered On Oct 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a 43 high street stourport t/no HW176475 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 22, 1986 Delivered On Aug 01, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 1 at no 3 43/45 high street, mexborough south yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 28, 1983 Delivered On Nov 03, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 20 joel st northwood hills, middx. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 15, 1978 Delivered On Jan 04, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 13 market place rugby title no. Wk 19710. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 06, 1976 Delivered On Feb 24, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 185 victoria drive, eastbourne east sussex. | ||||
Persons Entitled
| ||||
Transactions
|
Does DANESHEAD PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0